Search icon

ENERGYUSA MECHANICAL, INC.

Branch

Company Details

Name: ENERGYUSA MECHANICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1993 (32 years ago)
Date of dissolution: 11 Dec 2003
Branch of: ENERGYUSA MECHANICAL, INC., Connecticut (Company Number 0132606)
Entity Number: 1761024
ZIP code: 46410
County: New York
Place of Formation: Connecticut
Address: 801 EAST 86TH AVENUE, MERRILLVILLE, IN, United States, 46410
Principal Address: 801 E 86TH AVE, MERRILLVILLE, IN, United States, 46410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 EAST 86TH AVENUE, MERRILLVILLE, IN, United States, 46410

Chief Executive Officer

Name Role Address
JIM ABCOUWER Chief Executive Officer 801 E 86TH ST, MERRILLVILLE, IN, United States, 46410

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2002-06-04 2003-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-11-15 2002-06-04 Address 801 E 86TH AVE, MERRILLVILLE, IN, 46410, 6271, USA (Type of address: Service of Process)
1999-12-02 2003-12-11 Address 1633 BROADWAY, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-11-29 2000-02-28 Address 707 BLOOMFIELD AVE, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
1995-11-29 2001-11-15 Address 707 BLOOMFIELD AVE, BLOOMFIELD, CT, 06002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031211000536 2003-12-11 SURRENDER OF AUTHORITY 2003-12-11
020604000826 2002-06-04 CERTIFICATE OF CHANGE 2002-06-04
011115002302 2001-11-15 BIENNIAL STATEMENT 2001-10-01
010523000612 2001-05-23 CERTIFICATE OF AMENDMENT 2001-05-23
000228002293 2000-02-28 BIENNIAL STATEMENT 1999-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State